Company NameBradford Council Of Social Service(Incorporated)
Company StatusDissolved
Company Number00204660
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 March 1925(99 years, 1 month ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameRev Terry Collin
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(67 years, 9 months after company formation)
Appointment Duration16 years, 3 months (closed 24 March 2009)
RoleClerk In Holy Orders
Correspondence Address275 Leeds Road
Bradford
BD2 3LD
Director NameBrian Emmett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(67 years, 9 months after company formation)
Appointment Duration16 years, 3 months (closed 24 March 2009)
RoleRetired
Correspondence Address11 Cemetery Road
Yeadon
West Yorkshire
LS19 7UR
Director NameMr Simon James Oldroyd
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1992(67 years, 9 months after company formation)
Appointment Duration16 years, 3 months (closed 24 March 2009)
RoleGlass & China Retailer
Country of ResidenceEngland
Correspondence AddressMoat Cottage
Midgeley Lane Goldsborough
Knaresborough
HG5 8NN
Secretary NameMr Michael Chappell
NationalityBritish
StatusClosed
Appointed01 December 1992(67 years, 9 months after company formation)
Appointment Duration16 years, 3 months (closed 24 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Carr Lane
Windhill
Shipley
West Yorkshire
BD18 2LD
Director NameClifford Machan Kershaw
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(67 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 04 July 2007)
RoleRetired
Correspondence AddressFlat 6 Westville Close
Ilkley
West Yorkshire
LS29 9AL
Director NameLois Mary Lorimer
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(67 years, 9 months after company formation)
Appointment Duration4 years (resigned 05 December 1996)
RoleMarried Woman
Correspondence AddressSouth Welea
New Way
Guiseley
West Yorkshire
LS20 8JR
Director NameRonald Wilfrid Terry Vint
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(67 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 February 1993)
RoleNotary Public
Correspondence AddressTroutbeck Nursing Home
Crossbeck Road
Ilkley
West Yorkshire
LS29 9JP

Location

Registered Address56 Carr Lane
Windhill
Shipley
West Yorkshire
BD18 2LD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 January 2008Application for striking-off (1 page)
9 January 2008Director resigned (1 page)
7 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 January 2007Annual return made up to 01/12/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 April 2006Annual return made up to 01/12/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
27 October 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 December 2004Annual return made up to 01/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 December 2003Annual return made up to 01/12/03 (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 December 2002Annual return made up to 01/12/02 (5 pages)
18 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
6 December 2001Annual return made up to 01/12/01 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 December 2000Annual return made up to 01/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 December 1999Annual return made up to 01/12/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
13 January 1999Annual return made up to 01/12/98 (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
7 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 December 1997Annual return made up to 01/12/97 (4 pages)
25 September 1997Registered office changed on 25/09/97 from: c/0 donald stokes and company 10 eldon place bradford west yorkshire BD1 3AZ (1 page)
28 May 1997Full accounts made up to 31 December 1996 (10 pages)
24 February 1997Director resigned (1 page)
31 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 December 1996Annual return made up to 01/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1996Full accounts made up to 31 December 1995 (10 pages)
1 July 1996Accounting reference date shortened from 30/06/96 to 31/12/95 (1 page)
20 November 1995Accounting reference date extended from 31/12 to 30/06 (1 page)